AD01 |
Address change date: 2023/07/27. New Address: 1066 London Road Leigh-on-Sea Essex SS9 3NA. Previous address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
filed on: 27th, July 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/09/29. New Address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG. Previous address: 2 Lords Court Cricketers Way Basildon Essex SS13 1SS England
filed on: 29th, September 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/19
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2020/11/30 to 2021/04/30
filed on: 26th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/19
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/19
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/10/10 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/19
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/01/04. New Address: 2 Lords Court Cricketers Way Basildon Essex SS13 1SS. Previous address: 7 Red Oak Mead Theydon Bois Essex CM16 7LA United Kingdom
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/19
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 7th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/11/19
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 093175570001, created on 2016/12/07
filed on: 8th, December 2016
| mortgage
|
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/19 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2016/02/10
capital
|
|
TM01 |
2015/11/16 - the day director's appointment was terminated
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/02/12 - the day director's appointment was terminated
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, November 2014
| incorporation
|
Free Download
(45 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/11/19
capital
|
|